Company NameKea Nz (UK) Ltd
DirectorsPeter Barry Gillingwater and Jason Craig Lawson
Company StatusActive
Company Number06472571
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Barry Gillingwater
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jason Craig Lawson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 October 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence AddressNew Zealand House, 80 Haymarket
London
SW1Y 4TQ
Director NameCarl David Church
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 January 2008(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address31 Highshore Road
Peckham
London
SE15 5AF
Director NameAnna Corina Margriet Groot
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNew Zealand Dutch
StatusResigned
Appointed15 January 2008(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2010)
RoleCompany Director
Correspondence Address7c Riversdale Road
London
N5 2SS
Director NameIvan Moss
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealand British
StatusResigned
Appointed15 January 2008(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address209 Hurstmere Road
Takapuna
Auckland
New Zealand
Director NameMr Richard Paul Dellabarca
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 January 2008(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 06 January 2016)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameAnna Corina Margriet Groot
NationalityNew Zealand Dutch
StatusResigned
Appointed15 January 2008(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2010)
RoleCompany Director
Correspondence Address7c Riversdale Road
London
N5 2SS
Director NameSteohen Richard Dee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2014)
RoleRegional Manager
Country of ResidenceAustralia
Correspondence AddressApartment 1g The Beaumont
220 Victoria St West
Freemans Bay
Auckland
1011
Secretary NameStephen Richard Dee
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2014)
RoleCompany Director
Correspondence AddressSuite 507 Level 5
35 High Street
.
Auckland
1010
Director NameDr Sue Watson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 January 2011(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 December 2013)
RoleGlobal Chief Executive
Country of ResidenceNew Zealand
Correspondence AddressLevel 1 22-28 Custom Street East
Auckland
1010
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Kiwi Expat Association Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£4,140
Current Liabilities£3,141

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
26 November 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
3 February 2023Termination of appointment of Peter Barry Gillingwater as a director on 12 December 2022 (1 page)
3 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
3 February 2023Appointment of Antonia Truslove as a director on 12 December 2022 (2 pages)
3 February 2023Termination of appointment of Jason Craig Lawson as a director on 12 December 2022 (1 page)
26 November 2022Unaudited abridged accounts made up to 30 June 2022 (8 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
18 December 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
15 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 November 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
10 December 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
26 February 2018Notification of a person with significant control statement (2 pages)
26 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
16 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Appointment of Mr Jason Craig Lawson as a director on 6 October 2016 (2 pages)
15 December 2016Termination of appointment of Richard Paul Dellabarca as a director on 6 January 2016 (1 page)
15 December 2016Termination of appointment of Richard Paul Dellabarca as a director on 6 January 2016 (1 page)
15 December 2016Appointment of Mr Jason Craig Lawson as a director on 6 October 2016 (2 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
28 January 2016Director's details changed for Mr Richard Paul Dellabarca on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Richard Paul Dellabarca on 1 January 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2014Termination of appointment of Stephen Dee as a secretary (1 page)
26 March 2014Termination of appointment of Stephen Dee as a secretary (1 page)
21 March 2014Appointment of Mr Peter Barry Gillingwater as a director (3 pages)
21 March 2014Termination of appointment of Steohen Dee as a director (1 page)
21 March 2014Appointment of Mr Peter Barry Gillingwater as a director (3 pages)
21 March 2014Termination of appointment of Steohen Dee as a director (1 page)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 February 2014Secretary's details changed for Stephen Richard Dee on 15 January 2014 (1 page)
5 February 2014Secretary's details changed for Stephen Richard Dee on 15 January 2014 (1 page)
5 February 2014Director's details changed for Steohen Richard Dee on 15 January 2014 (2 pages)
5 February 2014Secretary's details changed for Stephen Richard Dee on 15 January 2014 (1 page)
5 February 2014Secretary's details changed for Stephen Richard Dee on 15 January 2014 (1 page)
5 February 2014Director's details changed for Steohen Richard Dee on 15 January 2014 (2 pages)
3 February 2014Secretary's details changed for Stephen Richard Dee on 27 August 2012 (1 page)
3 February 2014Director's details changed for Steohen Richard Dee on 27 August 2012 (2 pages)
3 February 2014Director's details changed for Steohen Richard Dee on 27 August 2012 (2 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Secretary's details changed for Stephen Richard Dee on 27 August 2012 (1 page)
24 December 2013Termination of appointment of Sue Watson as a director (1 page)
24 December 2013Termination of appointment of Sue Watson as a director (1 page)
18 December 2013Appointment of Dr Sue Watson as a director (2 pages)
18 December 2013Appointment of Dr Sue Watson as a director (2 pages)
23 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Director's details changed for Steohen Richard Dee on 28 December 2011 (2 pages)
2 March 2012Director's details changed for Richard Paul Dellabarca on 1 August 2011 (2 pages)
2 March 2012Secretary's details changed for Stephen Richard Dee on 28 December 2011 (2 pages)
2 March 2012Director's details changed for Richard Paul Dellabarca on 1 August 2011 (2 pages)
2 March 2012Director's details changed for Steohen Richard Dee on 28 December 2011 (2 pages)
2 March 2012Secretary's details changed for Stephen Richard Dee on 28 December 2011 (2 pages)
2 March 2012Director's details changed for Richard Paul Dellabarca on 1 August 2011 (2 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Richard Paul Dellabarca on 1 January 2011 (2 pages)
10 January 2011Appointment of Stephen Richard Dee as a secretary (3 pages)
10 January 2011Appointment of Stephen Richard Dee as a secretary (3 pages)
10 January 2011Appointment of Steohen Richard Dee as a director (3 pages)
10 January 2011Appointment of Steohen Richard Dee as a director (3 pages)
4 October 2010Termination of appointment of Anna Groot as a director (1 page)
4 October 2010Termination of appointment of Anna Groot as a secretary (1 page)
4 October 2010Termination of appointment of Anna Groot as a secretary (1 page)
4 October 2010Termination of appointment of Anna Groot as a director (1 page)
8 July 2010Termination of appointment of Ivan Moss as a director (1 page)
8 July 2010Termination of appointment of Ivan Moss as a director (1 page)
9 June 2010Termination of appointment of Carl Church as a director (1 page)
9 June 2010Termination of appointment of Carl Church as a director (1 page)
15 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (16 pages)
1 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (16 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
20 April 2009Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
20 April 2009Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
23 February 2009Return made up to 14/01/09; full list of members (6 pages)
23 February 2009Return made up to 14/01/09; full list of members (6 pages)
18 December 2008Registered office changed on 18/12/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
18 December 2008Registered office changed on 18/12/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
15 April 2008Director appointed ivan moss (2 pages)
15 April 2008Director appointed carl david church (2 pages)
15 April 2008Director appointed ivan moss (2 pages)
15 April 2008Director appointed richard paul dellabarca (3 pages)
15 April 2008Appointment terminated director huntsmoor LIMITED (1 page)
15 April 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
15 April 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
15 April 2008Ad 15/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2008Director and secretary appointed anna corina margriet groot (2 pages)
15 April 2008Ad 15/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2008Director appointed richard paul dellabarca (3 pages)
15 April 2008Director appointed carl david church (2 pages)
15 April 2008Appointment terminated secretary taylor wessing secretaries LIMITED (1 page)
15 April 2008Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
15 April 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
15 April 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
15 April 2008Director and secretary appointed anna corina margriet groot (2 pages)
15 April 2008Appointment terminated director huntsmoor LIMITED (1 page)
14 January 2008Incorporation (39 pages)
14 January 2008Incorporation (39 pages)